Advanced company searchLink opens in new window

RESKINNED RESOURCES LIMITED

Company number 12214659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
01 Sep 2023 PSC04 Change of details for Mr Matthew Hanrahan as a person with significant control on 4 August 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 116.5089
01 Sep 2023 SH02 Sub-division of shares on 4 August 2023
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 04/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 PSC04 Change of details for Mr Matthew Hanrahan as a person with significant control on 1 October 2021
02 Dec 2022 CS01 Confirmation statement made on 17 September 2022 with updates
02 Dec 2022 PSC01 Notification of Ross Lawrence Barry as a person with significant control on 1 October 2021
19 Jul 2022 AD01 Registered office address changed from Unit a Forward Business Centre North Crescent London E16 4TG England to Unit 5 Maskell Ind Estate 29 Bidder Street London E16 4st on 19 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
23 Feb 2022 PSC04 Change of details for Mr Matthew Hanrahan as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Ross Lawrence Barry as a director on 15 February 2022
20 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Mar 2021 CH01 Director's details changed for Mr Matthew Hanrahan on 1 March 2021
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
26 May 2020 AD01 Registered office address changed from 26 Goodall Street Walsall Staffordshire WS1 1QL United Kingdom to Unit a Forward Business Centre North Crescent London E16 4TG on 26 May 2020
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 1